CS01 |
Confirmation statement with no updates Sunday 10th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on Wednesday 14th February 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd December 2022
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Christophers House 126 Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on Monday 13th March 2023
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Meadow Barn, Fairclough Hall Halls Green, Weston Hitchin Hertfordshire SG4 7DP United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City SG6 1PT on Friday 2nd December 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 20th December 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 20th December 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Thursday 31st May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fairclough Hall Halls Green Weston Hitchin Hertfordshire SG4 7DP England to Meadow Barn, Fairclough Hall Halls Green, Weston Hitchin Hertfordshire SG4 7DP on Friday 24th March 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 27th January 2016.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barr-Jones Associates Fairclough Hall Halls Green Weston Hertfordshire SG4 7DP England to Fairclough Hall Halls Green Weston Hitchin Hertfordshire SG4 7DP on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th June 2015.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(8 pages)
|